Search icon

SML AGENCY SERVICES, INC.

Headquarter

Company Details

Name: SML AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810650
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 100 COURT STREET, BINGHAMTON, NY, United States, 13902
Address: 100 Court St, PO Box 1625, Binghamton, NY, United States, 13901

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
SECURITY MUTUAL LIFE INSURANCE COMPANY OF NEW YORK DOS Process Agent 100 Court St, PO Box 1625, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
KIRK R. GRAVELY Chief Executive Officer 100 COURT STREET, BINGHAMTON, NY, United States, 13902

Links between entities

Type:
Headquarter of
Company Number:
000-932-875
State:
Alabama
Type:
Headquarter of
Company Number:
0343471
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000000064
State:
FLORIDA
Type:
Headquarter of
Company Number:
0598327
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 100 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-05-03 Address 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2012-06-01 2020-04-16 Address 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2000-04-27 2012-06-01 Address 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503002145 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220727000056 2022-07-27 BIENNIAL STATEMENT 2022-04-01
200416060049 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180403006628 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006245 2016-04-07 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State